Search icon

CONTINENTAL HEALTH CARE PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: CONTINENTAL HEALTH CARE PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONTINENTAL HEALTH CARE PROPERTIES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 May 1995 (30 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P95000036199
FEI/EIN Number 593436312

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4951 TAMIAMI TRAIL NORTH, #3, NAPLES, FL, 33940
Mail Address: 4951 TAMIAMI TRAIL NORTH, #3, NAPLES, FL, 33940
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSIN JOSEPH A President 555 SKOKIE BLVD, #350, NORTHBROOK, IL, 60062
ROSIN JOSEPH A Director 555 SKOKIE BLVD, #350, NORTHBROOK, IL, 60062
MICHNA ANDREA Secretary 555 SKOKIE BLVD, #350, NORTHBROOK, IL, 60062
MICHNA ANDREA Treasurer 555 SKOKIE BLVD, #350, NORTHBROOK, IL, 60062
MICHNA ANDREA Director 555 SKOKIE BLVD, #350, NORTHBROOK, IL, 60062
HENNING CHRISTIAN J Agent 4951 TAMIAMI TRAIL N., NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2002-03-18 - -
REGISTERED AGENT NAME CHANGED 2002-03-18 HENNING, CHRISTIAN JR. -
REGISTERED AGENT ADDRESS CHANGED 2002-03-18 4951 TAMIAMI TRAIL N., SUITE 3, NAPLES, FL 34103 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2003-03-31
REINSTATEMENT 2002-03-18
Reg. Agent Change 2000-07-03
ANNUAL REPORT 2000-04-11
ANNUAL REPORT 1999-03-16
ANNUAL REPORT 1998-04-07
ANNUAL REPORT 1997-04-25
ANNUAL REPORT 1996-07-29
DOCUMENTS PRIOR TO 1997 1995-05-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State